Search icon

BENEROFE PROPERTIES CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENEROFE PROPERTIES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 18 Aug 2006
Branch of: BENEROFE PROPERTIES CORP., NEW YORK (Company Number 177313)
Business ALEI: 0870265
Annual report due: 18 Aug 2012
Place of Formation: NEW YORK
E-Mail: mib@benerofes.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MITCHELL I. BENEROFE Officer 4 NEW KING ST., WHITE PLAINS, NY, 10604, United States 450 EAST 83RD ST, UNIT 19D, NEW YORK, NY, 10028, United States
ANDREW R. BENEROFE Officer 4 NEW KING ST., WHITE PLAINS, NY, 10604, United States 4 NEW KING ST., PURCHASE, NY, 10577, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004947656 2013-09-11 2013-09-11 Withdrawal Certificate of Withdrawal -
0004609527 2011-08-12 - Annual Report Annual Report 2011
0004261174 2010-08-25 - Annual Report Annual Report 2010
0004014334 2009-08-21 - Annual Report Annual Report 2009
0003775959 2008-09-09 - Annual Report Annual Report 2008
0003524191 2007-08-20 - Annual Report Annual Report 2007
0003281309 2006-08-18 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information